Company NameMurrays Partnership Llp
Company StatusDissolved
Company NumberOC382382
CategoryLimited Liability Partnership
Incorporation Date12 February 2013(11 years, 1 month ago)
Dissolution Date9 September 2014 (9 years, 6 months ago)

Directors

LLP Designated Member NameMr Grant William Ambridge
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2013(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ravenswood Road
London
SW12 9PJ
LLP Designated Member NameGillian Heathcote
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2013(1 week, 3 days after company formation)
Appointment Duration1 year, 6 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Downham Road
Islington
London
N1 5BE
LLP Designated Member NameAnnette Jean Guthberlet
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(1 week, 3 days after company formation)
Appointment Duration10 months (resigned 24 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Walcot Square
Kennington
London
SE11 4TZ
LLP Designated Member NameWoodberry Directors Limited (Corporation)
StatusResigned
Appointed12 February 2013(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
LLP Designated Member NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 2013(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address13 Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014Application to strike the limited liability partnership off the register (3 pages)
13 May 2014Application to strike the limited liability partnership off the register (3 pages)
8 May 2014Termination of appointment of Annette Guthberlet as a member (2 pages)
8 May 2014Termination of appointment of Annette Guthberlet as a member (2 pages)
12 April 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
12 April 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
26 February 2013Appointment of Annette Jean Guthberlet as a member (3 pages)
26 February 2013Appointment of Gillian Heathcote as a member (3 pages)
26 February 2013Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
26 February 2013Termination of appointment of Woodberry Directors Limited as a member (2 pages)
26 February 2013Appointment of Annette Jean Guthberlet as a member (3 pages)
26 February 2013Appointment of Grant William Ambridge as a member (3 pages)
26 February 2013Termination of appointment of Woodberry Directors Limited as a member (2 pages)
26 February 2013Appointment of Gillian Heathcote as a member (3 pages)
26 February 2013Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
26 February 2013Appointment of Grant William Ambridge as a member (3 pages)
12 February 2013Incorporation of a limited liability partnership (5 pages)
12 February 2013Incorporation of a limited liability partnership (5 pages)